London
SW1Y 4AJ
Secretary Name | Mr Zack Wilson |
---|---|
Status | Current |
Appointed | 12 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Charles David Ridge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Secretary Name | Ms Jacqueline Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Clonmore Street London SW18 5ET |
Secretary Name | Mr Michael Burt Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2011) |
Role | Accountant |
Correspondence Address | 40 Howard Road Dorking Surrey RH4 3HP |
Director Name | Mr Peter Van Egmond Rossbach |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | impax.co.uk |
---|---|
Telephone | 020 74341122 |
Telephone region | London |
Registered Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Impax Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £852,701 |
Net Worth | £234,096 |
Cash | £28 |
Current Liabilities | £13 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
13 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (15 pages) |
10 July 2023 | Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023 (2 pages) |
10 July 2023 | Termination of appointment of Charles David Ridge as a director on 27 June 2023 (1 page) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (15 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
21 August 2020 | Termination of appointment of Peter Van Egmond Rossbach as a director on 17 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Peter Van Egmond Rossbach as a director on 30 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Charles David Ridge as a director on 17 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Peter Van Egmond Rossbach as a director on 17 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 July 2018 | Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018 (2 pages) |
13 February 2018 | Change of details for Impax Asset Management Limited as a person with significant control on 11 December 2017 (2 pages) |
31 January 2018 | Memorandum and Articles of Association (12 pages) |
31 January 2018 | Resolutions
|
11 December 2017 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
2 January 2015 | Aud res sect 519 (1 page) |
2 January 2015 | Aud res sect 519 (1 page) |
18 December 2014 | Auditor's resignation (2 pages) |
18 December 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 November 2011 | Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Michael Knight as a secretary (1 page) |
12 July 2011 | Appointment of Mr Zack Wilson as a secretary (1 page) |
12 July 2011 | Director's details changed for Peter Van Egmond Rossbach on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Mr Zack Wilson as a secretary (1 page) |
12 July 2011 | Director's details changed for Mr Ian Richard Simm on 12 July 2011 (2 pages) |
12 July 2011 | Termination of appointment of Michael Knight as a secretary (1 page) |
12 July 2011 | Director's details changed for Mr Ian Richard Simm on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Peter Van Egmond Rossbach on 12 July 2011 (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 March 2009 | Appointment terminated secretary jacqueline brown (1 page) |
17 March 2009 | Secretary appointed mr michael burt knight (1 page) |
17 March 2009 | Secretary appointed mr michael burt knight (1 page) |
17 March 2009 | Appointment terminated secretary jacqueline brown (1 page) |
31 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page) |
9 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
12 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
12 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
5 August 2005 | Incorporation (19 pages) |
5 August 2005 | Incorporation (19 pages) |